About

Registered Number: 03809383
Date of Incorporation: 19/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 11 Melville Street, Sandown, Isle Of Wight, PO36 8LF

 

Hybrid Marine Ltd was founded on 19 July 1999 with its registered office in Isle Of Wight, it's status is listed as "Active". The companies directors are listed as Harrison, Brian, Hawksley, Alice Frances, Hawksley, Graeme Eric, Mcinerney, Dave, Hawksley, Jane Frances. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Brian 29 April 2019 - 1
HAWKSLEY, Alice Frances 25 June 2017 - 1
HAWKSLEY, Graeme Eric 05 November 1999 - 1
MCINERNEY, Dave 02 April 2019 - 1
HAWKSLEY, Jane Frances 05 November 1999 06 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 07 November 2019
AP01 - Appointment of director 29 April 2019
AP01 - Appointment of director 02 April 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 31 October 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 23 July 2017
AP01 - Appointment of director 25 June 2017
AA - Annual Accounts 07 December 2016
AP01 - Appointment of director 23 September 2016
CS01 - N/A 30 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 25 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 10 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
SH01 - Return of Allotment of shares 06 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
MEM/ARTS - N/A 06 June 2008
CERTNM - Change of name certificate 30 May 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 11 August 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 24 May 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 10 July 2000
225 - Change of Accounting Reference Date 29 March 2000
CERTNM - Change of name certificate 12 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
287 - Change in situation or address of Registered Office 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
NEWINC - New incorporation documents 19 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.